This company is commonly known as Abbott Medical U.k. Limited. The company was founded 34 years ago and was given the registration number 02423907. The firm's registered office is in SOLIHULL. You can find them at Elder House Central Boulevard, Blythe Valley Business Park, Solihull, . This company's SIC code is 86900 - Other human health activities.
Name | : | ABBOTT MEDICAL U.K. LIMITED |
---|---|---|
Company Number | : | 02423907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, United Kingdom, SL6 4XE | Secretary | 05 January 2017 | Active |
Elder House Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ | Director | 07 February 2020 | Active |
Elder House, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ | Director | 15 October 2023 | Active |
Elder House, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ | Director | 31 May 2023 | Active |
100, Rue Des Aduatiques, 1040 Bruxelles, Belguim, | Secretary | 01 June 2009 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 September 1989 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 February 2006 | Active |
245 Cedar Drive West, Hudson Wisconsin 54016, Usa, FOREIGN | Director | 19 May 1997 | Active |
Abbott House, Vanwall Road, Maidenhead, England, SL6 4XE | Director | 21 January 2019 | Active |
Elder House, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ | Director | 24 August 2020 | Active |
10796 Purdey Road, Eden Prairie, Usa, | Director | 31 October 1999 | Active |
3357 East Calhoun Parkway, Minneapolis, Usa, FOREIGN | Director | 02 August 2006 | Active |
134 Dellwood Avenue, Dellwood, Usa, FOREIGN | Director | - | Active |
62 West Pleasant Lake Road, North Oaks, Usa, 55127 | Director | - | Active |
Elder House, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ | Director | 03 October 2022 | Active |
100, D312, Abbott Park, United States, 60064 | Director | 05 January 2017 | Active |
Oakwell, Haynall Lane Little Hereford, Ludlow, SY8 4BG | Director | 01 May 1996 | Active |
10632 Water Lily Lane, Woodbury, Usa, | Director | 19 May 1997 | Active |
100, Abbott Park Road, Abbott Park, United States, 60064 | Director | 05 January 2017 | Active |
Capulet House Stratford, Business & Technology Park, Banbury Road, | Director | 08 July 2016 | Active |
Elder House, Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8AJ | Director | 21 January 2019 | Active |
Stonecroft, 4 West Avenue Lindey, Huddersfield, HD3 3LR | Director | 15 October 2004 | Active |
100, Abbott Park Road Dept Cfo/Bldg Ap6d-2, Abbott Park, United States, | Director | 05 January 2017 | Active |
Capulet House Stratford, Business & Technology Park, Banbury Road, | Director | 01 November 2011 | Active |
Capulet House Stratford, Business & Technology Park, Banbury Road, | Director | 08 July 2016 | Active |
Abbott (Uk) Holdings Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abbott House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4XE |
Nature of control | : |
|
Abbott Laboratories | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Abbott Park Road, Lake, United States, 60064 |
Nature of control | : |
|
St Jude Medical Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 1 St Jude Medical Drive, St Paul, Mn 55117-1789, Usa, |
Nature of control | : |
|
Abbott Laboratories Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abbott House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Address | Change sail address company with old address new address. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Move registers to sail company with new address. | Download |
2022-03-18 | Address | Change sail address company with new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.